Background WavePink WaveYellow Wave

LLDY ALEXANDRIA LTD (SC140039)

LLDY ALEXANDRIA LTD (SC140039) is an active UK company. incorporated on 2 September 1992. with registered office in Largs. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. LLDY ALEXANDRIA LTD has been registered for 33 years. Current directors include JAGIELKO, Carol Anne, JAGIELKO, Henry John.

Company Number
SC140039
Status
active
Type
ltd
Incorporated
2 September 1992
Age
33 years
Address
1 Anthony Road, Largs, KA30 8EQ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
JAGIELKO, Carol Anne, JAGIELKO, Henry John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLDY ALEXANDRIA LTD

LLDY ALEXANDRIA LTD is an active company incorporated on 2 September 1992 with the registered office located in Largs. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. LLDY ALEXANDRIA LTD was registered 33 years ago.(SIC: 11010)

Status

active

Active since 33 years ago

Company No

SC140039

LTD Company

Age

33 Years

Incorporated 2 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

LOCH LOMOND DISTILLERY COMPANY LIMITED
From: 8 April 1993To: 6 March 2014
CROYBAY LIMITED
From: 2 September 1992To: 8 April 1993
Contact
Address

1 Anthony Road Largs, KA30 8EQ,

Previous Addresses

Lomond Industrial Estate Alexandria G83 0TL
From: 2 September 1992To: 3 April 2014
Timeline

3 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Sept 92
Director Left
May 16
Director Left
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JAGIELKO, Henry John

Active
1 Anthony Road, LargsKA30 8EQ
Secretary
Appointed 05 Feb 1993

JAGIELKO, Carol Anne

Active
1 Anthony Road, LargsKA30 8EQ
Born August 1956
Director
Appointed 05 Feb 1993

JAGIELKO, Henry John

Active
1 Anthony Road, LargsKA30 8EQ
Born July 1952
Director
Appointed 05 Feb 1993

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 02 Sept 1992
Resigned 02 Sept 1992

BULLOCH, Alexander

Resigned
Craig Lodge, TighnabruaichPA21 2AH
Born May 1927
Director
Appointed 05 Feb 1993
Resigned 05 Jan 2020

LIND, Linda Ellis

Resigned
Monkwood Farm Cottage, AyrKA7 4TT
Born November 1957
Director
Appointed 16 Sept 1993
Resigned 17 Mar 1995

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 02 Sept 1992
Resigned 02 Sept 1992

PETERSON, John

Resigned
3 Linfern Road, GlasgowG12 9ND
Born September 1949
Director
Appointed 05 Feb 1993
Resigned 30 Apr 2016

READER, Catherine

Resigned
26 Shalloch Park, AyrKA7 4HL
Born August 1929
Director
Appointed 05 Feb 1993
Resigned 28 Dec 1995

SORBIE, Mitchell

Resigned
Croftengea, AlexandriaG83 0TJ
Born December 1927
Director
Appointed 05 Feb 1993
Resigned 30 Sept 2003

Persons with significant control

1

Lldr Alexandria Ltd

Active
Anthony Road, LargsKA30 8EQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Resolution
19 July 2013
RESOLUTIONSResolutions
Resolution
19 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 July 2013
CC04CC04
Resolution
19 July 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
15 July 2013
RP04RP04
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
410(Scot)410(Scot)
Legacy
20 February 1997
169169
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Accounts With Accounts Type Full Group
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
88(3)88(3)
Legacy
24 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 June 1994
AAAnnual Accounts
Legacy
8 March 1994
225(2)225(2)
Legacy
17 February 1994
225(1)225(1)
Legacy
5 November 1993
410(Scot)410(Scot)
Legacy
12 October 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
17 August 1993
410(Scot)410(Scot)
Legacy
18 June 1993
287Change of Registered Office
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
88(3)88(3)
Legacy
13 April 1993
88(2)R88(2)R
Legacy
13 April 1993
287Change of Registered Office
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
7 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 1992
NEWINCIncorporation